This company is commonly known as Crozet Alarms Limited. The company was founded 16 years ago and was given the registration number 06404151. The firm's registered office is in OXTED. You can find them at Hamlyn House, 4 Beadles Lane, Oxted, Surrey. This company's SIC code is 80200 - Security systems service activities.
Name | : | CROZET ALARMS LIMITED |
---|---|---|
Company Number | : | 06404151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamlyn House, 4 Beadles Lane, Oxted, Surrey, RH8 9JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 12 February 2021 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 12 February 2021 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 12 February 2021 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 12 February 2021 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 25 July 2023 | Active |
3 Lombard Cottages, Hookwood Park, Oxted, England, RH8 0DU | Secretary | 19 October 2007 | Active |
White Hart House, High Street, Limpsfield, RH8 0DT | Corporate Secretary | 19 October 2007 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 14 September 2016 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 14 September 2016 | Active |
40, Hazelwood Road, Oxted, RH8 0HZ | Director | 19 October 2007 | Active |
White Hart House, High Street, Limpsfield, RH8 0DT | Corporate Director | 19 October 2007 | Active |
Spy Alarms Limited | ||
Notified on | : | 12 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF |
Nature of control | : |
|
Mrs Jill Marion King | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF |
Nature of control | : |
|
Mr Jonathan King | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-16 | Other | Legacy. | Download |
2022-05-05 | Accounts | Legacy. | Download |
2022-05-05 | Other | Legacy. | Download |
2021-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination secretary company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.